Active
Company Information for HARROGATE INTERNATIONAL TOY FAIR LIMITED
ALPHA HOUSE, 9 TIPTON STREET, DUDLEY, WEST MIDLANDS, DY3 1HE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HARROGATE INTERNATIONAL TOY FAIR LIMITED | |
Legal Registered Office | |
ALPHA HOUSE 9 TIPTON STREET DUDLEY WEST MIDLANDS DY3 1HE Other companies in DY3 | |
Company Number | 00399707 | |
---|---|---|
Company ID Number | 00399707 | |
Date formed | 1945-10-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243348959 |
Last Datalog update: | 2025-01-05 11:00:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WARREN HENRY CORNELIUS |
||
ROBERT JAMES ANSLOW |
||
JOHN SINGH ATHWAL |
||
MARK ANTHONY JOHN BRETT |
||
PAUL MICHAEL CASSIDY |
||
WARREN HENRY CORNELIUS |
||
PETER WILLIAM DICKINSON |
||
MALCOLM NAISH |
||
TERENCE GRAHAM PADGETT |
||
RICHARD WILLIAM TOWSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET MORLEY |
Company Secretary | ||
DONALD KEITH STEPHEN |
Director | ||
JAMES ALLEN STEPHENS |
Director | ||
WILLIAM CHARLES HOLLAND |
Director | ||
GRAHAM HILL SCOTT |
Company Secretary | ||
JONATHAN MARK SALISBURY |
Director | ||
MICHAEL JOACHIM BRANDT |
Director | ||
CONRAD JOHN CONRAD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARROGATE INTERNATIONAL NURSERY FAIR LIMITED | Director | 1991-08-14 | CURRENT | 1989-08-14 | Active | |
CALDER PRODUCTS LTD | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
CASDON LIMITED | Director | 1991-08-03 | CURRENT | 1956-04-28 | Active | |
W.H. CORNELIUS LIMITED | Director | 1991-09-14 | CURRENT | 1946-04-18 | Active | |
CHURCHGATES (BERKHAMSTED) LIMITED | Director | 2003-11-03 | CURRENT | 1993-11-26 | Active | |
LEMA PUBLISHING LIMITED | Director | 1998-12-03 | CURRENT | 1998-12-02 | Active | |
TGP INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
A-Z DISTRIBUTORS LIMITED | Director | 1992-04-23 | CURRENT | 1972-11-08 | Dissolved 2016-02-23 | |
PADGETT BROTHERS (A TO Z) LIMITED | Director | 1992-04-23 | CURRENT | 1985-12-04 | Active | |
SHAPEPART LIMITED | Director | 1991-05-28 | CURRENT | 1990-05-29 | Active | |
MAPLEPASS LIMITED | Director | 1994-04-18 | CURRENT | 1994-01-19 | Dissolved 2015-08-04 | |
S. OPPENHEIMER LIMITED | Director | 1991-12-12 | CURRENT | 1939-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/24, WITH NO UPDATES | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2023-10-25 GBP 17.45 | |
Statement of capital on 2022-11-23 GBP34.05 | ||
SH02 | Statement of capital on 2022-11-23 GBP34.05 | |
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-06-07 GBP 17.95 | ||
SH06 | Cancellation of shares. Statement of capital on 2023-06-07 GBP 17.95 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2023-03-20 GBP 28 | |
SH03 | Purchase of own shares | |
Reduction of iss capital and minute (oc) | ||
Certificate of capital reduction issued | ||
Statement of capital on GBP 19 | ||
SH19 | Statement of capital on 2023-04-06 GBP 19 | |
CERT15 | Certificate of capital reduction issued | |
OC138 | Reduction of iss capital and minute (oc) | |
APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAHAM PADGETT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE GRAHAM PADGETT | |
Statement of capital on 2022-11-23 GBP34.05 | ||
Statement of capital on 2022-11-23 GBP34.05 | ||
SH02 | Statement of capital on 2022-11-23 GBP34.05 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subject to confirmation of the court, the issued share cpaital of the company be reduced to £17.95 by cancelling and extinguishing 182 new ordinary shares 20/09/2022<li>Resolut | ||
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 27/09/22 | |
SH10 | Particulars of variation of rights attached to shares | |
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Subject to confrimation of court, the issued share capital of the company be reduced to £17.95 by cancelling and exstinguishing 182 new ordianry shares 20/09/2022<li>Resolution | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re: terms of agreement of purchase contracts/re: subject to confirmation of the court , the issued share capital of the company be reduced by cancelling and extinguishing 182 ne | ||
20/09/22 STATEMENT OF CAPITAL GBP 65.60 | ||
SH01 | 20/09/22 STATEMENT OF CAPITAL GBP 65.60 | |
RES12 | Resolution of varying share rights or name | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CASSIDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 65.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr Robert James Anslow as a person with significant control on 2018-06-08 | |
CH01 | Director's details changed for Mr Robert James Anslow on 2018-06-08 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES ANSLOW | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 65.5 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 65.5 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WARREN HENRY CORNELIUS on 2012-09-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 05/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN HENRY CORNELIUS / 05/09/2012 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 65.5 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/11 FROM Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED WARREN HENRY CORNELIUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD STEPHEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANET MORLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
169 | GBP IC 69.55/68.55 21/05/09 GBP SR 20@0.05=1 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM ASHBY HOUSE 64 HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 69/66 12/10/06 £ SR 61@.05=3 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/06/06; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
169 | £ IC 71/69 15/02/05 £ SR 40@.05=2 | |
169 | £ IC 73/71 23/02/05 £ SR 40@.05=2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
169 | £ IC 90/74 23/09/02 £ SR 328@.05=16 | |
169 | £ IC 74/74 04/11/02 £ SR 5@.05 | |
122 | CONVE 24/09/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS | |
122 | CONVE 12/08/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
122 | CONVE 11/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 124-130 SEYMOUR PL LONDON W1H 5DJ | |
122 | CONVE 28/02/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | CONVERT SHARE NO CHARGE 08/06/01 | |
RES12 | VARYING SHARE RIGHTS AND NAMES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARROGATE INTERNATIONAL TOY FAIR LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as HARROGATE INTERNATIONAL TOY FAIR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |